Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STV INCORPORATED

Filing Information
P18860 13-1986759 04/15/1988 NY ACTIVE NAME CHANGE AMENDMENT 08/17/1995 NONE
Principal Address
225 Park Ave S
New York, NY 10003

Changed: 02/02/2024
Mailing Address
225 Park Ave S
New York, NY 10003

Changed: 02/02/2024
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N
SUITE 300
ST. PETERSBURG, FL 33702

Name Changed: 04/26/2023

Address Changed: 04/26/2023
Officer/Director Detail Name & Address

Title President

Kelly, Gregory
225 Park Ave S
New York, NY 10003

Title Secretary

Butcher, Thomas W.
225 Park Ave S
New York, NY 10003

Title Treasurer

Butcher, Thomas W.
225 Park Ave S
New York, NY 10003

Title VP

Vierheilig, Kimberley
225 Park Ave S
New York, NY 10003

Title VP

Amodei, Richard
225 Park Ave S
New York, NY 10003

Title VP

Delgado, Luis
225 Park Ave S
New York, NY 10003

Title VP

Stump, Gerald
225 Park Ave S
New York, NY 10003

Title VP

Roohms, James J
225 Park Ave S
New York, NY 10003

Title VP

Justison, Elizabeth
225 Park Ave S
New York, NY 10003

Title VP

Diaz Gonzalez, Marcos
225 Park Ave S
New York, NY 10003

Title VP

Kohler, Charles
225 Park Ave S
New York, NY 10003

Title Director

Kelly, Gregory A.
225 Park Ave S
New York, NY 10003

Title Director

Servedio, Dominick
225 Park Ave S
New York, NY 10003

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/04/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- Reg. Agent Change View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Reg. Agent Change View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
05/31/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
12/06/2006 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format